Entity Name: | HAYS "LLC" |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HAYS "LLC" is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 08 Mar 2004 (21 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 01 Oct 2010 (15 years ago) |
Document Number: | L04000017952 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5485 Russell Dr, Milton, FL, 32570, US |
Mail Address: | 5485 Russell Dr, Milton, FL, 32570, US |
ZIP code: | 32570 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hays Jason R | Manager | 4942 Tributary Dr, Milton, FL, 32570 |
Hays Sunday L | Managing Member | 4942 Tributary Dr, Milton, FL, 32570 |
HAYS JASON R | Agent | 4942 Tributary Dr, Milton, FL, 32570 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-12 | 5485 Russell Dr, Milton, FL 32570 | - |
CHANGE OF MAILING ADDRESS | 2024-03-12 | 5485 Russell Dr, Milton, FL 32570 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-06 | HAYS, JASON R. | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-07 | 4942 Tributary Dr, Milton, FL 32570 | - |
LC AMENDMENT | 2010-10-01 | - | - |
CANCEL ADM DISS/REV | 2007-04-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CANCEL ADM DISS/REV | 2005-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-02-26 |
Date of last update: 01 May 2025
Sources: Florida Department of State